Advanced company searchLink opens in new window

COLOURFUL MEDIA GROUP LIMITED

Company number 05976290

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jul 2017 4.68 Liquidators' statement of receipts and payments to 23 April 2017
15 Aug 2016 4.68 Liquidators' statement of receipts and payments to 23 April 2015
28 Jun 2016 4.68 Liquidators' statement of receipts and payments to 23 April 2016
30 Apr 2014 AD01 Registered office address changed from 2 Churchill Court, 58 Station Road, North Harrow Middlesex HA2 7SA on 30 April 2014
29 Apr 2014 4.20 Statement of affairs with form 4.19
29 Apr 2014 600 Appointment of a voluntary liquidator
29 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
Statement of capital on 2012-11-21
  • GBP 549,417
01 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Dec 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
08 Dec 2010 AP03 Appointment of Mr Kofi Kusitor as a secretary
08 Dec 2010 CH01 Director's details changed for Kofi Kusitor on 1 October 2010
08 Dec 2010 TM02 Termination of appointment of Andrea Richardson-Kusitor as a secretary
22 Jul 2010 CH03 Secretary's details changed for Andrea Richardson-Kusitor on 21 July 2010
24 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Dec 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
08 Jul 2009 88(3) Particulars of contract relating to shares
08 Jul 2009 88(2) Ad 29/06/09\gbp si 35998@1=35998\gbp ic 513419/549417\
08 Jul 2009 88(2) Ad 29/06/09\gbp si 1@1=1\gbp ic 513418/513419\